MAXIMUM SUPPLEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

29/07/2529 July 2025 NewRegistered office address changed from 12 Clistone Brook Industrial Estate Cherrycourt Way Leighton Buzzard LU7 4GP England to Unit 12 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard LU7 4GP on 2025-07-29

View Document

03/03/253 March 2025 Registered office address changed from 12 Clipstone Brook Cherrycourt Way Leighton Buzzard LU7 4GP England to 12 Clistone Brook Industrial Estate Cherrycourt Way Leighton Buzzard LU7 4GP on 2025-03-03

View Document

02/03/252 March 2025 Registered office address changed from 6B Old Airfield Industrial Estate, Cheddington Lane Long Marston Tring Hertfordshire HP23 4QR to 12 Clipstone Brook Cherrycourt Way Leighton Buzzard LU7 4GP on 2025-03-02

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAKHLOUFI / 15/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1 OLD SILK MILL BROOK STREET TRING HERTFORDSHIRE HP23 5EF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/11/1210 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MAKHLOUFI / 31/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FAYCAL MAKHLOUFI / 31/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAKHLOUFI / 31/10/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 34 WALTHAM DRIVE EDGWARE MIDDX HA8 5PQ UNITED KINGDOM

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FEYCAL MAKHLOUFI / 14/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company